Marcus Walter JOHNSON

Total number of appointments 54, 36 active appointments

KIRLY LIMITED

Correspondence address
11 Luard Road, Cambridge, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
9 September 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8PJ £2,208,000

PREMIUM FUND MANAGERS LIMITED

Correspondence address
77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX
Role ACTIVE
director
Date of birth
January 1951
Appointed on
9 September 2025
Resigned on
31 January 2003
Nationality
British
Occupation
Investment Manager

Average house price in the postcode CB1 7SX £876,000

HELIOS LLV FOUR LIMITED

Correspondence address
5th Floor 70 Gracechurch Street, London, United Kingdom, EC3V 0XL
Role ACTIVE
director
Date of birth
January 1951
Appointed on
30 May 2024
Nationality
British
Occupation
None

ONE TREE TRAVEL LTD

Correspondence address
58 Market Square, St. Neots, England, PE19 2AA
Role ACTIVE
director
Date of birth
January 1951
Appointed on
30 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE19 2AA £1,446,000

PRIESTCLIFFE HOUSE LTD

Correspondence address
The Old Vicarage Holm Lane, South Wingfield, Alfreton, Derbyshire, United Kingdom, DE55 7NY
Role ACTIVE
director
Date of birth
January 1951
Appointed on
14 September 2023
Resigned on
19 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode DE55 7NY £978,000

AMBER BARN LLP

Correspondence address
The Old Vicarage Holm Lane, South Wingfield, Alfreton, England, DE55 7NY
Role ACTIVE
llp-designated-member
Date of birth
January 1951
Appointed on
30 March 2022

Average house price in the postcode DE55 7NY £978,000

LK CATERING AND EVENTS LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
25 June 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CB2 8PJ £2,208,000

LK CATERING AND EVENTS LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
29 September 2020
Resigned on
12 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8PJ £2,208,000

CHERRY TREES APARTMENTS SERVICE COMPANY LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
28 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8PJ £2,208,000

CAMBRIDGE NETWORK LIMITED

Correspondence address
Hauser Forum 3 Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT
Role ACTIVE
director
Date of birth
January 1951
Appointed on
9 December 2019
Nationality
British
Occupation
Company Director

KIRLY CB LTD

Correspondence address
11 Luard Road, Cambridge, England, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
25 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

KIRLY WM LTD

Correspondence address
11 11 Luard Road, Cambridge, England, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
25 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8PJ £2,208,000

CAMBRIDGE INDEX LTD

Correspondence address
11 Luard Road, Cambridge, England, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
25 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

KIRLY EB LTD

Correspondence address
11 Luard Road, Cambridge, England, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
25 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

PIGEON (THORPE ROAD) LIMITED

Correspondence address
Salisbury House Station Road, Cambridge, Cambridgeshire, United Kingdom, CB1 2LA
Role ACTIVE
director
Date of birth
January 1951
Appointed on
25 July 2019
Resigned on
17 November 2021
Nationality
British
Occupation
None

IT'S SO EASY TRAVEL INSURANCE LIMITED

Correspondence address
Freedom House, 58 Market Square, St. Neots, England, PE19 2AA
Role ACTIVE
director
Date of birth
January 1951
Appointed on
7 May 2019
Nationality
British
Occupation
Deputy Chairman

Average house price in the postcode PE19 2AA £1,446,000

KIRLY PROPERTY SERVICES LTD

Correspondence address
11 Luard Road, Cambridge, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
15 August 2017
Resigned on
8 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8PJ £2,208,000

LIFE'S KITCHEN LTD.

Correspondence address
Luard Road Luard Road, Cambridge, England, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
18 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

KIRLY CB LTD

Correspondence address
Richmond House 16-20 Regent Street, Cambridge, United Kingdom, CB2 1DB
Role ACTIVE
director
Date of birth
January 1951
Appointed on
22 December 2016
Resigned on
2 June 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CB2 1DB £53,000

KIRLY EB LTD

Correspondence address
Richmond House 16-20, Regent Street, Cambridge, England, CB2 1DB
Role ACTIVE
director
Date of birth
January 1951
Appointed on
22 December 2016
Resigned on
2 June 2017
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CB2 1DB £53,000

21 TOMBLAND LTD

Correspondence address
21 Tombland, Norwich, England, NR3 1RF
Role ACTIVE
director
Date of birth
January 1951
Appointed on
24 May 2016
Resigned on
10 November 2016
Nationality
British
Occupation
Financier

Average house price in the postcode NR3 1RF £104,000

FREETIME TRAVEL LTD

Correspondence address
11 Luard Road, Cambridge, United Kingdom, CB2 2PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
21 March 2016
Nationality
British
Occupation
Director

OK TO TRAVEL LIMITED

Correspondence address
11 Luard Road, Cambridge, United Kingdom, CB2 2PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
18 November 2011
Nationality
British
Occupation
Chief Executive

TRAVEL POSITIVE LIMITED

Correspondence address
11 Lyard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
1 April 2010
Nationality
British
Occupation
Chief Executive

OK TO TRAVEL CRUISE INSURANCE SOLUTIONS LTD

Correspondence address
11 Luard Road, Cambridge, Cambs, CB2 2PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
1 April 2010
Nationality
British
Occupation
Chief Executive

KIRLY FS LTD

Correspondence address
11 Luard Road, Cambridge, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
10 November 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 8PJ £2,208,000

DAN HOLDINGS LIMITED

Correspondence address
11 Luard Road, Cambridge, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
10 November 2009
Nationality
British
Occupation
Managing Director

Average house price in the postcode CB2 8PJ £2,208,000

CHARIOT (II) UNDERWRITING LIMITED

Correspondence address
11 Luard Road, Cambridge, England, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
30 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

ONE BROKER (CAMBRIDGE) LTD

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
22 February 2006
Resigned on
15 May 2014
Nationality
British
Occupation
Chief Executive

FREEDOM INSURANCE SERVICES LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
22 February 2006
Nationality
British
Occupation
Group Ceo

KIRLY GROUP HOLDINGS LTD

Correspondence address
11 Luard Road, Cambridge, England, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
6 July 2005
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

KIRLY REALISATIONS LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
17 May 2000
Nationality
British
Occupation
Investment Manager

ALM LIMITED

Correspondence address
The Old Vicarage Holm Lane, South Wingfield, Alfreton, England, DE55 7NY
Role ACTIVE
director
Date of birth
January 1951
Appointed on
3 March 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode DE55 7NY £978,000

PADDOCK ST HOLDINGS LTD

Correspondence address
11 Luard Road, Cambridge, England, CB2 8PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
1 July 1999
Resigned on
29 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CB2 8PJ £2,208,000

KIRLY WM LTD

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role ACTIVE
director
Date of birth
January 1951
Appointed on
24 October 1994
Resigned on
2 June 2017
Nationality
British
Occupation
Company Director

AMBER BARN ASSETS LTD

Correspondence address
The Old Vicarage Holm Lane, South Wingfield, Alfreton, England, DE55 7NY
Role ACTIVE
director
Date of birth
January 1951
Appointed on
9 September 1991
Resigned on
19 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode DE55 7NY £978,000


AMUNDI (UK) LIMITED

Correspondence address
77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX
Role RESIGNED
director
Date of birth
January 1951
Appointed on
9 September 2025
Resigned on
31 January 2003
Nationality
British
Occupation
Investment Manager

Average house price in the postcode CB1 7SX £876,000

CA-AM NOMINEES LIMITED

Correspondence address
77 Holbrook Road, Cambridge, Cambridgeshire, CB1 7SX
Role RESIGNED
director
Date of birth
January 1951
Appointed on
9 September 2025
Resigned on
31 January 2003
Nationality
British
Occupation
Investment Manager

Average house price in the postcode CB1 7SX £876,000

EBCAM LIMITED

Correspondence address
16-20 Regent Street, Cambridge, United Kingdom, CB2 1DB
Role RESIGNED
director
Date of birth
January 1951
Appointed on
18 September 2019
Resigned on
9 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode CB2 1DB £53,000

KIRLY TRUSTEES LTD

Correspondence address
Richmond House, 16-20 Regent Street, Cambridge, CB2 1DB
Role RESIGNED
director
Date of birth
January 1951
Appointed on
5 July 2017
Resigned on
3 June 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode CB2 1DB £53,000

INVESTMENT PORTFOLIO SERVICE LTD

Correspondence address
11 Luard Road, Cambridge, United Kingdom, CB1 1DB
Role RESIGNED
director
Date of birth
January 1951
Appointed on
28 May 2014
Resigned on
2 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode CB1 1DB £745,000

CLEAR THINKING SOLUTIONS LIMITED

Correspondence address
11 Luard Road, Cambridge, CB2 8PJ
Role
director
Date of birth
January 1951
Appointed on
24 June 2011
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CB2 8PJ £2,208,000

KIRLY PROPERTY SERVICES LTD

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, United Kingdom, CB2 8PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
29 July 2010
Resigned on
2 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

CHARIOT INCORPORATED LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role
director
Date of birth
January 1951
Appointed on
30 October 2007
Nationality
British
Occupation
Director

RSL NO.30 LIMITED

Correspondence address
11 Luard Road, Cambridge, England, CB2 8PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
30 October 2007
Resigned on
3 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode CB2 8PJ £2,208,000

IQ FOUNDER PARTNER (GP) LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
30 June 2006
Resigned on
31 October 2007
Nationality
British
Occupation
Company Director

IQ CAPITAL PARTNERS GP LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
22 February 2006
Resigned on
31 October 2007
Nationality
British
Occupation
Chief Executive

N W BROWN & COMPANY LIMITED

Correspondence address
Richmond House, 16-20 Regent Street, Cambridge, Cambridgeshire, CB2 1DB
Role RESIGNED
director
Date of birth
January 1951
Appointed on
22 February 2006
Resigned on
30 September 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CB2 1DB £53,000

N W BROWN ISA NOMINEES LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
22 February 2006
Resigned on
2 June 2017
Nationality
British
Occupation
Chief Executive

N W BROWN NOMINEES LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
22 February 2006
Resigned on
2 June 2017
Nationality
British
Occupation
Chief Executive

IQ CAPITAL DIRECTORS NOMINEES LTD

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
22 February 2006
Resigned on
31 October 2007
Nationality
British
Occupation
Chief Executive

KIRLY TRUSTEES LTD

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
22 February 2006
Resigned on
2 June 2017
Nationality
British
Occupation
Chief Executive

TRAVEL POSITIVE LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
22 February 2006
Resigned on
20 August 2006
Nationality
British
Occupation
Chief Executive

CAPSTAN PERFORMANCE SERVICES LIMITED

Correspondence address
11 Luard Road, Cambridge, Cambridgeshire, CB2 2PJ
Role RESIGNED
director
Date of birth
January 1951
Appointed on
1 February 2003
Resigned on
30 September 2011
Nationality
British
Occupation
Company Director